Search icon

THE OFFICE PAVILION ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE OFFICE PAVILION ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jan 1976 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 1995 (30 years ago)
Document Number: 734828
FEI/EIN Number 591763040

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 786 BLANDING BLVD., SUITE 118, ORANGE PARK, FL, 32065, US
Mail Address: 786 BLANDING BLVD., SUITE 118, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEDY ANNE President 2301 PARK AVENUE, ORANGE PARK, FL, 32073
KENNEDY ANNE Director 2301 PARK AVENUE, ORANGE PARK, FL, 32073
Anand Prem Vice President 2301 PARK AVE. STE 402, ORANGE PARK, FL, 32073
Anand Prem Director 2301 PARK AVE. STE 402, ORANGE PARK, FL, 32073
Owenby Gary Director 786 Blanding Blvd., Orange Park, FL, 32065
Owenby Joy Secretary 786 Blanding Blvd., Orange Park, FL, 32065
Perry Alan Agent 786 BLANDING BLVD., ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-09 786 BLANDING BLVD., SUITE 118, ORANGE PARK, FL 32065 -
CHANGE OF MAILING ADDRESS 2020-04-09 786 BLANDING BLVD., SUITE 118, ORANGE PARK, FL 32065 -
REGISTERED AGENT NAME CHANGED 2020-04-09 Perry, Alan -
REGISTERED AGENT ADDRESS CHANGED 2020-04-09 786 BLANDING BLVD., SUITE 118, ORANGE PARK, FL 32065 -
REINSTATEMENT 1995-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State